UKBizDB.co.uk

NATMAC (HORSFORTH) LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Natmac (horsforth) Llp. The company was founded 15 years ago and was given the registration number OC339281. The firm's registered office is in LEEDS. You can find them at Suite 23 Mccarthy's Business Centre, Education Road, Leeds, West Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:NATMAC (HORSFORTH) LLP
Company Number:OC339281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite 23 Mccarthy's Business Centre, Education Road, Leeds, West Yorkshire, England, LS7 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Clayton Wood Bank, Leeds, England, LS16 6QZ

Llp Designated Member01 November 2012Active
Unit 1, Clayton Wood Bank, Leeds, England, LS16 6QZ

Llp Member06 April 2020Active
Monkswood, 45, Vesper Road, Kirkstall, Leeds, England, LS5 3QT

Llp Designated Member01 January 2010Active
Monkswood, 45, Vesper Road, Kirkstall, Leeds, England, LS5 3QT

Llp Designated Member12 August 2008Active
Suite 23, Mccarthy's Business Centre, Education Road, Leeds, England, LS7 2AL

Llp Designated Member01 November 2012Active
12, Marlowe Close, Pudsey, England, LS28 9NT

Llp Designated Member01 November 2012Active
970, Scott Hall Road, Leeds, LS17 6HH

Llp Designated Member12 August 2008Active
Suite 23, Mccarthy's Business Centre, Education Road, Leeds, England, LS7 2AL

Llp Member06 April 2020Active
6, Platt Court, Shipley, England, BD18 1GA

Llp Member01 November 2012Active
6, Platt Court, Shipley, England, BD18 1GA

Llp Member01 November 2012Active
4, Raynville Avenue, Bramley, England, LS13 2RR

Llp Member06 April 2011Active

People with Significant Control

Mr Matthew Eric Gilbertson
Notified on:06 April 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:2, Fall Park Court, Leeds, England, LS13 2LP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Benjamin Anthony Higo
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Suite 23, Mccarthy's Business Centre, Leeds, England, LS7 2AL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-08-27Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-27Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-08-27Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.